MCDOWALL CONTRACTORS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC200685
Status RECEIVERSHIP
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address C/O ZOLFO COOPER CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office changed on 08/09/2009 from kroll LIMITED alhambra house, 45 waterloo street, glasgow G2 6HS; Notice of ceasing to act as receiver or manager; Notice of receiver's report. The most likely internet sites of MCDOWALL CONTRACTORS LIMITED are www.mcdowallcontractors.co.uk, and www.mcdowall-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdowall Contractors Limited is a Private Limited Company. The company registration number is SC200685. Mcdowall Contractors Limited has been working since 11 October 1999. The present status of the company is RECEIVERSHIP. The registered address of Mcdowall Contractors Limited is C O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2ba. . MCDOWALL, Mary is a Secretary of the company. MCDOWALL, Angus Donald is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MCDOWALL, Mary
Appointed Date: 11 October 1999

Director
MCDOWALL, Angus Donald
Appointed Date: 11 October 1999
69 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

MCDOWALL CONTRACTORS LIMITED Events

08 Sep 2009
Registered office changed on 08/09/2009 from kroll LIMITED alhambra house, 45 waterloo street, glasgow G2 6HS
14 Jan 2008
Notice of ceasing to act as receiver or manager
04 May 2007
Notice of receiver's report
16 Feb 2007
Notice of the appointment of receiver by a holder of a floating charge
12 Feb 2007
Registered office changed on 12/02/07 from: parkend industrial estate stornoway isle of lewis HS2 0AN
...
... and 15 more events
22 May 2001
Partic of mort/charge *
12 Dec 2000
Return made up to 11/10/00; full list of members
02 Dec 1999
Partic of mort/charge *
12 Oct 1999
Secretary resigned
11 Oct 1999
Incorporation

MCDOWALL CONTRACTORS LIMITED Charges

10 May 2001
Standard security
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 5A & 6 parkend industrial estate, stornoway, isle of…
29 November 1999
Bond & floating charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…